Shortcuts

Procare Health (lp) Limited

Type: NZ Limited Company (Ltd)
9429038201363
NZBN
834331
Company Number
Registered
Company Status
067619560
GST Number
Current address
Part Lvl 1, Bldg 1
12-16 Nicholls Lane, Parnell
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Dec 2020

Procare Health (Lp) Limited was registered on 05 Dec 1996 and issued an NZ business identifier of 9429038201363. The registered LTD company has been run by 23 directors: Bindi Norwell - an active director whose contract began on 14 Apr 2021,
Michael Schubert - an active director whose contract began on 01 Aug 2023,
Wikitoria Ella Gillespie - an active director whose contract began on 01 Aug 2023,
Rachel Ann Boase - an active director whose contract began on 07 Nov 2023,
Stephen Webber - an inactive director whose contract began on 26 Jul 2021 and was terminated on 07 Nov 2023.
According to BizDb's data (last updated on 25 Apr 2024), the company filed 1 address: Part Lvl 1, Bldg 1, 12-16 Nicholls Lane, Parnell, Auckland, 1010 (types include: physical, registered).
Up to 16 Dec 2020, Procare Health (Lp) Limited had been using 2Nd Floor, 110 Stanley Street, Grafton, Auckland as their registered address.
BizDb identified old names for the company: from 05 Dec 1996 to 02 May 2014 they were named Homecare Medical Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Procare Network Partnerships Limited (an entity) located at 12-16 Nicholls Lane, Parnell, Auckland postcode 1010.

Addresses

Previous addresses

Address: 2nd Floor, 110 Stanley Street, Grafton, Auckland New Zealand

Registered & physical address used from 05 Mar 2003 to 16 Dec 2020

Address: C/o Procare Health Ltd, 2nd Floor, 110 Stanley Street, Auckland

Physical address used from 07 Feb 2003 to 05 Mar 2003

Address: C/o Procare Health Limited, 2nd Floor, 110 Stanley Street, Auckland

Registered address used from 07 Feb 2003 to 05 Mar 2003

Address: C/- Procare Health Ltd, 16th Floor, West Plaza Building, Cnr Albert & Fanshawe Streets, Auckland

Registered address used from 11 Apr 2000 to 07 Feb 2003

Address: C/- Procare Health Ltd, 16th Floor, West Plaza Building, Cnr Albert & Fanshawe Streets, Auckland

Physical address used from 05 Dec 1996 to 07 Feb 2003

Contact info
64 9 3746949
31 Oct 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Procare Network Partnerships Limited
Shareholder NZBN: 9429047528949
12-16 Nicholls Lane, Parnell
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Procare Network Limited
Shareholder NZBN: 9429038596513
Company Number: 650461
Entity Procare South-med Limited
Shareholder NZBN: 9429038507533
Company Number: 669708
Entity Procare South-med Limited
Shareholder NZBN: 9429038507533
Company Number: 669708
Entity Procare Network Limited
Shareholder NZBN: 9429038596513
Company Number: 650461
110 Stanley Street
Grafton, Auckland

Ultimate Holding Company

26 Nov 2015
Effective Date
Procare Network Limited
Name
Coop
Type
650461
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bindi Norwell - Director

Appointment date: 14 Apr 2021

Address: Epsom, Auckland, 1051 New Zealand

Address used since 14 Apr 2021


Michael Schubert - Director

Appointment date: 01 Aug 2023

Address: Auckland, 1071 New Zealand

Address used since 01 Aug 2023


Wikitoria Ella Gillespie - Director

Appointment date: 01 Aug 2023

Address: Auckland, 0604 New Zealand

Address used since 01 Aug 2023


Rachel Ann Boase - Director

Appointment date: 07 Nov 2023

Address: Auckland, 1022 New Zealand

Address used since 07 Nov 2023


Stephen Webber - Director (Inactive)

Appointment date: 26 Jul 2021

Termination date: 07 Nov 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jul 2021


Tony Andrew Wai - Director (Inactive)

Appointment date: 20 Feb 2017

Termination date: 25 Jul 2021

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 20 Feb 2017


Steven John Boomert - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 31 Dec 2020

Address: Auckland, 1010 New Zealand

Address used since 01 Oct 2013


Dennis Edward Baty - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 20 Feb 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Oct 2013


Liam Sheridan - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 29 Jan 2016

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 01 Oct 2013


Peter David Hunter - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 01 Oct 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Nov 2007


Douglas John Gillanders - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 01 Oct 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Nov 2007


Jonathan Edward Fox - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 01 Oct 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jan 2012


Douglas Donald Baird - Director (Inactive)

Appointment date: 05 Dec 1996

Termination date: 30 Sep 2008

Address: Viaduct Harbour, Auckland,

Address used since 01 Mar 2007


Mark Alistair Arbuckle - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 15 Nov 2007

Address: Remuera, Auckland,

Address used since 01 Jul 1998


Steven Richard Mclean - Director (Inactive)

Appointment date: 13 Sep 2005

Termination date: 15 Nov 2007

Address: Remuera, Auckland,

Address used since 13 Sep 2005


Mark William Andrew Wills - Director (Inactive)

Appointment date: 26 Feb 2003

Termination date: 19 Aug 2005

Address: St Heliers, Auckland,

Address used since 26 Feb 2003


Alan Greenslade - Director (Inactive)

Appointment date: 29 Jul 1997

Termination date: 18 Apr 2000

Address: Bayswater, Auckland,

Address used since 29 Jul 1997


David Matchitt Alfred Cashmore - Director (Inactive)

Appointment date: 05 Dec 1996

Termination date: 31 Mar 2000

Address: R D 3, Warkworth,

Address used since 05 Dec 1996


Ian Duncan Gilchrist - Director (Inactive)

Appointment date: 29 Jul 1997

Termination date: 01 Jul 1998

Address: Howick, Auckland,

Address used since 29 Jul 1997


Gerald Lawrence Young - Director (Inactive)

Appointment date: 05 Dec 1996

Termination date: 30 Jun 1998

Address: Epsom, Auckland,

Address used since 05 Dec 1996


Meng Kee Cheong - Director (Inactive)

Appointment date: 05 Dec 1996

Termination date: 29 Jul 1997

Address: Howick, Auckland,

Address used since 05 Dec 1996


Gordon James Harris - Director (Inactive)

Appointment date: 20 Dec 1996

Termination date: 29 Jul 1997

Address: Kohimarama, Auckland,

Address used since 20 Dec 1996


Ian Duncan Gilchrist - Director (Inactive)

Appointment date: 05 Dec 1996

Termination date: 20 Dec 1996

Address: Howick, Auckland,

Address used since 05 Dec 1996

Nearby companies

Merit Capital Limited
Level 7, 57 Symonds St

Aitken Design Limited
Level 7, 57 Symonds St

Quality Contracting Limited
Level 7, 57 Symonds St

Matos Holdings Limited
Level 7, 57 Symonds St

Hallmark Enterprises Limited
Level 7, 57 Symonds St

Crjc Holdings Limited
First Floor